Company Name00722485 Limited
Company StatusDissolved
Company Number00722485
CategoryPrivate Limited Company
Incorporation Date27 April 1962(61 years, 11 months ago)
Dissolution Date12 May 2016 (7 years, 10 months ago)
Previous NameDecopac Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr David Samuel Stewart
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(29 years, 7 months after company formation)
Appointment Duration24 years, 5 months (closed 12 May 2016)
RoleCompany Director
Correspondence Address2 Gern Hill Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2HR
Director NameMrs Ethel Stewart
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(29 years, 7 months after company formation)
Appointment Duration24 years, 5 months (closed 12 May 2016)
RoleCompany Director
Correspondence Address2 Gern Hill Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2HR
Director NameMr John Charles Stewart
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(29 years, 7 months after company formation)
Appointment Duration24 years, 5 months (closed 12 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Cottage
Upper Wilshaw Meltham
Holmfirth
West Yorkshire
HD9 4EA
Secretary NameMrs Ethel Stewart
NationalityBritish
StatusClosed
Appointed23 November 1991(29 years, 7 months after company formation)
Appointment Duration24 years, 5 months (closed 12 May 2016)
RoleCompany Director
Correspondence Address2 Gern Hill Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2HR
Director NameMrs Betty Ann Hill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(32 years, 9 months after company formation)
Appointment Duration21 years, 3 months (closed 12 May 2016)
RoleCompany Director
Correspondence Address5 Mount Pleasant
New Hey Road Rastrick
Brighouse
West Yorkshire
HD6 3PX
Director NameMr Robert David Stewart
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(29 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 1995)
RoleCompany Director
Correspondence Address10 Barton Manor Close
Crosland Hill
Huddersfield
West Yorkshire
HD4 5PE

Location

Registered AddressBrackenbury Clark & Co Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
12 February 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
8 January 2016Liquidators statement of receipts and payments to 21 August 2015 (10 pages)
8 January 2016Liquidators' statement of receipts and payments to 21 August 2015 (10 pages)
8 January 2016Liquidators' statement of receipts and payments to 21 August 2015 (10 pages)
8 January 2016Appointment of a voluntary liquidator (1 page)
8 January 2016Appointment of a voluntary liquidator (1 page)
8 September 2014Restoration by order of the court (5 pages)
8 September 2014Restoration by order of the court (5 pages)
4 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Final Gazette dissolved following liquidation (1 page)
4 October 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
4 October 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
25 June 2012Liquidators statement of receipts and payments to 1 June 2012 (5 pages)
25 June 2012Liquidators' statement of receipts and payments to 1 June 2012 (5 pages)
25 June 2012Liquidators' statement of receipts and payments to 1 June 2012 (5 pages)
25 June 2012Liquidators statement of receipts and payments to 1 June 2012 (5 pages)
20 December 2011Liquidators' statement of receipts and payments to 1 December 2011 (5 pages)
20 December 2011Liquidators statement of receipts and payments to 1 December 2011 (5 pages)
20 December 2011Liquidators' statement of receipts and payments to 1 December 2011 (5 pages)
20 December 2011Liquidators statement of receipts and payments to 1 December 2011 (5 pages)
27 June 2011Liquidators' statement of receipts and payments to 1 June 2011 (5 pages)
27 June 2011Liquidators statement of receipts and payments to 1 June 2011 (5 pages)
27 June 2011Liquidators' statement of receipts and payments to 1 June 2011 (5 pages)
27 June 2011Liquidators statement of receipts and payments to 1 June 2011 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 1 December 2010 (10 pages)
10 January 2011Liquidators statement of receipts and payments to 1 December 2010 (10 pages)
10 January 2011Liquidators' statement of receipts and payments to 1 December 2010 (10 pages)
10 January 2011Liquidators statement of receipts and payments to 1 December 2010 (10 pages)
11 December 2009Appointment of a voluntary liquidator (1 page)
11 December 2009Statement of affairs with form 4.19 (6 pages)
11 December 2009Statement of affairs with form 4.19 (6 pages)
11 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2009Appointment of a voluntary liquidator (1 page)
20 November 2009Registered office address changed from Po Box 9 Thornhill Beck Lane Bradford Road Brighouse West Yorkshire HD6 4AJ on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from Po Box 9 Thornhill Beck Lane Bradford Road Brighouse West Yorkshire HD6 4AJ on 20 November 2009 (2 pages)
31 July 2009Return made up to 23/11/08; full list of members; amend (7 pages)
31 July 2009Amending 88(2) (3 pages)
31 July 2009Return made up to 23/11/07; full list of members; amend (8 pages)
31 July 2009Return made up to 23/11/07; full list of members; amend (8 pages)
31 July 2009Return made up to 23/11/08; full list of members; amend (7 pages)
31 July 2009Amending 88(2) (3 pages)
3 December 2008Return made up to 23/11/08; full list of members (5 pages)
3 December 2008Return made up to 23/11/08; full list of members (5 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
28 April 2008Return made up to 23/11/07; full list of members; amend (9 pages)
28 April 2008Return made up to 23/11/07; full list of members; amend (9 pages)
22 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2008Return made up to 23/11/07; full list of members (5 pages)
10 January 2008Return made up to 23/11/07; full list of members (5 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
20 November 2007Ad 01/12/06--------- £ si 400000@1=400000 £ ic 14960/414960 (3 pages)
20 November 2007Nc inc already adjusted 01/12/06 (1 page)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2007Ad 01/12/06--------- £ si 400000@1=400000 £ ic 14960/414960 (3 pages)
20 November 2007Nc inc already adjusted 01/12/06 (1 page)
5 April 2007Return made up to 23/11/06; full list of members (4 pages)
5 April 2007Return made up to 23/11/06; full list of members (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 April 2006Return made up to 23/11/05; full list of members (10 pages)
18 April 2006Return made up to 23/11/05; full list of members (10 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2005Registered office changed on 24/01/05 from: thornhill beck lane bradford road brighouse west yorkshire HD6 4AJ (1 page)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Registered office changed on 24/01/05 from: thornhill beck lane bradford road brighouse west yorkshire HD6 4AJ (1 page)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 December 2004Return made up to 23/11/04; full list of members (10 pages)
15 December 2004Return made up to 23/11/04; full list of members (10 pages)
18 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
18 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 December 2003Return made up to 23/11/03; full list of members (10 pages)
14 December 2003Return made up to 23/11/03; full list of members (10 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
12 December 2002Return made up to 23/11/02; full list of members (10 pages)
12 December 2002Return made up to 23/11/02; full list of members (10 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
15 January 2002Return made up to 23/11/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2002Return made up to 23/11/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
2 January 2001Return made up to 23/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2001Return made up to 23/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 December 1999Return made up to 23/11/99; full list of members (7 pages)
7 December 1999Return made up to 23/11/99; full list of members (7 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 1999Return made up to 23/11/98; full list of members (6 pages)
5 January 1999Return made up to 23/11/98; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 December 1997Return made up to 23/11/97; no change of members (4 pages)
8 December 1997Return made up to 23/11/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 November 1996Return made up to 23/11/96; no change of members (4 pages)
29 November 1996Return made up to 23/11/96; no change of members (4 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 November 1995Return made up to 23/11/95; full list of members (6 pages)
27 November 1995Return made up to 23/11/95; full list of members (6 pages)
30 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1995£ ic 19250/14960 02/02/95 £ sr 4290@1=4290 (1 page)
22 February 1995£ ic 19250/14960 02/02/95 £ sr 4290@1=4290 (1 page)
17 February 1995New director appointed (2 pages)
17 February 1995New director appointed (2 pages)
16 February 1995New secretary appointed (2 pages)
16 February 1995New secretary appointed (2 pages)
16 February 1995Director resigned (4 pages)
16 February 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
3 September 1992Ad 06/08/92--------- £ si 1750@1=1750 £ ic 17500/19250 (2 pages)
3 September 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 September 1992Ad 06/08/92--------- £ si 1750@1=1750 £ ic 17500/19250 (2 pages)
3 September 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 March 1977Company name changed\certificate issued on 14/03/77 (2 pages)
14 March 1977Company name changed\certificate issued on 14/03/77 (2 pages)
27 April 1962Incorporation (13 pages)
27 April 1962Incorporation (13 pages)